Name: | GLOBAL DESIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2003 (22 years ago) |
Entity Number: | 2900642 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 499 7th Ave., Flr 13S, Fashion River Co., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODORA CARTASANO | Chief Executive Officer | 499 7TH AVE., FLR 13S, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RODORA CARTASANO | DOS Process Agent | 499 7th Ave., Flr 13S, Fashion River Co., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 499 7TH AVE., FLR 13S, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 525 7TH AVE, STE 2301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2023-05-02 | Address | 525 7TH AVE, STE 2301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2011-05-10 | Address | 525 7TH AVE, STE 2301, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2009-04-10 | 2023-05-02 | Address | 525 7TH AVE, STE 2301, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-04-10 | 2011-05-10 | Address | 525 7TH AVE, STE 2301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-05-15 | 2009-04-10 | Address | 525 7TH AVE, STE 2301, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-05-15 | 2009-04-10 | Address | 525 7TH AVE, STE 2301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-05-15 | 2009-04-10 | Address | 525 7TH AVE, STE 2301, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-04-30 | 2007-05-15 | Address | 1385 BROADWAY SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502004683 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
220913002739 | 2022-09-13 | BIENNIAL STATEMENT | 2021-04-01 |
110510002339 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090410002777 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070515002830 | 2007-05-15 | BIENNIAL STATEMENT | 2007-04-01 |
030430000610 | 2003-04-30 | CERTIFICATE OF INCORPORATION | 2003-04-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State